Shortcuts

Habitat For Humanity (nelson) Limited

Type: NZ Limited Company (Ltd)
9429038387234
NZBN
705999
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
166 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Registered & physical & service address used since 17 Nov 2020
166 Tahunanui Drive
Tahunanui
Nelson 7011
New Zealand
Postal & office & delivery address used since 07 Dec 2020

Habitat For Humanity (Nelson) Limited, a registered company, was registered on 04 Apr 1996. 9429038387234 is the NZ business number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is classified. This company has been run by 38 directors: Cindy Vanessa Purdey - an active director whose contract started on 20 Aug 2018,
Andrew Thomas Riordan - an active director whose contract started on 20 Aug 2018,
Brian Philip Egerton - an active director whose contract started on 23 Sep 2019,
Garry Stephen Nott - an active director whose contract started on 21 Feb 2022,
David William Toon - an active director whose contract started on 20 Feb 2023.
Updated on 15 Feb 2024, our data contains detailed information about 1 address: 166 Tahunanui Drive, Tahunanui, Nelson, 7011 (category: postal, office).
Habitat For Humanity (Nelson) Limited had been using 73 Quarantine Road, Annesbrook, Nelson as their registered address up to 17 Nov 2020.
A total of 101 shares are issued to 7 shareholders (7 groups). The first group includes 16 shares (15.84%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 18 shares (17.82%). Lastly we have the 3rd share allotment (16 shares 15.84%) made up of 1 entity.

Addresses

Principal place of activity

166 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand


Previous addresses

Address #1: 73 Quarantine Road, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 28 Nov 2016 to 17 Nov 2020

Address #2: 13 Main Road Hope, Hope, Richmond, 7020 New Zealand

Registered & physical address used from 09 Dec 2014 to 28 Nov 2016

Address #3: 3 Snow Place, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 29 May 2014 to 09 Dec 2014

Address #4: 33 Arbor Lea Avenue, Richmond, Nelson 7020 New Zealand

Physical & registered address used from 11 Sep 2009 to 29 May 2014

Address #5: 33 Arbor Lea Avenue, Richmond, Nelson

Registered & physical address used from 11 Oct 2006 to 11 Sep 2009

Address #6: 1652 Main Road South, Rd1 Wakefield, Nelson

Physical & registered address used from 16 Jan 2006 to 11 Oct 2006

Address #7: 33 Arbor Lea Avenue, Richmond, Nelson

Registered address used from 11 Apr 2000 to 16 Jan 2006

Address #8: 33 Arbor Lea Avenue, Richmond, Nelson

Physical address used from 22 Apr 1996 to 16 Jan 2006

Contact info
64 21 339655
16 Feb 2019 Phone
sandra.maxfield@habitat.org.nz
21 Nov 2022 Email
nelsonaccounts@habitat.org.nz
28 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Entity (NZ Limited Company) Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 18
Director Toon, David William The Wood
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Nott, Garry Stephen Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #4 Number of Shares: 18
Director Egerton, Brian Philip Richmond
Richmond
7020
New Zealand
Shares Allocation #5 Number of Shares: 16
Individual Riordan, Andrew Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 16
Individual Stevenson, Darren Glen Westport
Westport
7825
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Habitat For Humanity New Zealand Limited
Shareholder NZBN: 9429038891953
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Jacoba Wakatu
Nelson
7011
New Zealand
Individual Mills, Gilbert James Stoke
Nelson 7011
Individual Rolfe, Alan Bruce Richmond
Nelson
Individual Keys, Alan Widdowson Ruby Bay
Nelson
Individual Knight, Ian Robert Richmond
Individual Cressey, Dione Alison Nelson 7010

New Zealand
Individual Cairns, David John Motueka
Motueka
7120
New Zealand
Entity Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Annesbrook
Nelson
7011
New Zealand
Individual Silcock, Claude Robert Richmond
Richmond
7020
New Zealand
Individual Edgar, Judene Louise Bishopdale
Nelson
7011
New Zealand
Individual Silcock, Claude Robert Richmond
Richmond
7020
New Zealand
Entity Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Annesbrook
Nelson
7011
New Zealand
Individual Boyle, Janet Nelson 7010

New Zealand
Individual Crouch, Ewan Wakefield
Nelson
Individual Williamson, Faith Christine Annesbrook
Nelson
Individual Cairns, David John Motueka
Motueka
7120
New Zealand
Individual Crasborn, Cindy Vanessa Marybank
Nelson
7010
New Zealand
Individual Silcock, Brendon Craig Nelson South
Nelson
7010
New Zealand
Individual Lawrence, Sylvia Diane Stoke
Nelson, 7011

New Zealand
Entity Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Tahunanui
Nelson
7011
New Zealand
Entity Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Annesbrook
Nelson
7011
New Zealand
Entity Habitat For Humanity (nelson) Limited
Shareholder NZBN: 9429038387234
Company Number: 705999
Annesbrook
Nelson
7011
New Zealand
Individual Edgar, Judene Louise Bishopdale
Nelson
7011
New Zealand
Individual Puklowski, Rowan Alan Stoke
Nelson
7011
New Zealand
Individual Dale, Marie Stoke
Nelson 7011

New Zealand
Individual Young, Ian Richmond
Individual Shields, Julian Mervyn Richmond
Nelson 7020

New Zealand
Individual South, Keith Edward George Richmond
Nelson 7020

New Zealand
Individual Smith, Terence Duncan Ruby Bay
Nelson 7005

New Zealand
Individual Cressey, Kenneth John Nelson 7010

New Zealand
Individual Purdy, Cindy Vanessa Marybank
Nelson
7010
New Zealand
Directors

Cindy Vanessa Purdey - Director

Appointment date: 20 Aug 2018

Address: Marybank, Nelson, 7010 New Zealand

Address used since 20 Aug 2018


Andrew Thomas Riordan - Director

Appointment date: 20 Aug 2018

Address: Richmond, Richmond, 7020 New Zealand

Address used since 20 Aug 2018


Brian Philip Egerton - Director

Appointment date: 23 Sep 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 23 Sep 2019


Garry Stephen Nott - Director

Appointment date: 21 Feb 2022

Address: Upper Moutere, 7173 New Zealand

Address used since 21 Feb 2022


David William Toon - Director

Appointment date: 20 Feb 2023

Address: The Wood, Nelson, 7010 New Zealand

Address used since 20 Feb 2023


Jacoba O'neill - Director (Inactive)

Appointment date: 15 Nov 2022

Termination date: 24 Oct 2023

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 15 Nov 2022


David John Cairns - Director (Inactive)

Appointment date: 22 Feb 2021

Termination date: 22 Feb 2022

Address: Motueka, Motueka, 7120 New Zealand

Address used since 22 Feb 2021


Brendon Craig Silcock - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 08 Nov 2021

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 27 Feb 2017


Cindy Vanessa Crasborn - Director (Inactive)

Appointment date: 20 Aug 2018

Termination date: 08 Nov 2021

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 22 Feb 2021

Address: Marybank, Nelson, 7010 New Zealand

Address used since 20 Aug 2018


Rowan Alan Puklowski - Director (Inactive)

Appointment date: 24 Mar 2015

Termination date: 23 Sep 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Oct 2016


Claude Robert Silcock - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 24 Apr 2019

Address: Richmond, Nelson, 7020 New Zealand

Address used since 10 Jun 2010


Judene Louise Edgar - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 24 Apr 2019

Address: Bishopdale, Nelson, 7011 New Zealand

Address used since 01 Jun 2017


Ian Robert Knight - Director (Inactive)

Appointment date: 24 Nov 2009

Termination date: 08 Dec 2017

Address: Hope, Richmond, 7020 New Zealand

Address used since 01 Dec 2014


Darren Glen Stevenson - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 31 Oct 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Dec 2014


Brian Philip Egerton - Director (Inactive)

Appointment date: 28 Oct 2012

Termination date: 31 Oct 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 28 Oct 2012


Jerri Johnson Pirc - Director (Inactive)

Appointment date: 28 Oct 2014

Termination date: 31 Oct 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 28 Oct 2014


Julian Mervyn Shields - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 01 Jun 2014

Address: Richmond, Nelson, 7020 New Zealand

Address used since 04 Apr 1996


Dione Allson Cressey - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 01 Jun 2014

Address: Nelson, 7010 New Zealand

Address used since 04 Apr 1996


Kenneth John Cressey - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 01 Jun 2014

Address: Nelson, 7010 New Zealand

Address used since 29 Jul 1998


Marie Dale - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 01 Jun 2014

Address: Stoke, Nelson, 7011 New Zealand

Address used since 06 Sep 2009


Keith Edward George South - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 01 Jun 2014

Address: Richmond, Nelson, 7020 New Zealand

Address used since 13 Sep 2004


Rose Round - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 01 Oct 2012

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 29 May 2012


Olwyn Coe - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 26 Sep 2012

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 29 May 2012


Sylvia Diane Lawrence - Director (Inactive)

Appointment date: 24 Nov 2004

Termination date: 01 Jan 2012

Address: Stoke, Nelson,, 7011 New Zealand

Address used since 30 Jan 2009


Terence Duncan Smith - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 01 Jan 2012

Address: Ruby Bay, Nelson, 7005 New Zealand

Address used since 31 Jan 2008


Janet Eleanor Ashley Boyle - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 10 Jun 2010

Address: Nelson, 7010 New Zealand

Address used since 17 Oct 2000


Gilbert James Mills - Director (Inactive)

Appointment date: 16 Jan 2009

Termination date: 24 Nov 2009

Address: Stoke, Nelson, 7011 New Zealand

Address used since 06 Sep 2009


Alan Widdowson Keys - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 30 Apr 2009

Address: Ruby Bay, Nelson,

Address used since 04 Apr 1996


Ewan Crouch - Director (Inactive)

Appointment date: 29 Aug 2004

Termination date: 16 Jan 2009

Address: Wakefield,

Address used since 29 Aug 2004


Douglas Ian Young - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 08 Nov 2007

Address: Richmond, Nelson,

Address used since 17 Oct 2000


Faith Christine Williamson - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 24 Nov 2004

Address: Annesbrook, Nelson,

Address used since 29 Jul 1998


Brian Sidney Raphael - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 29 Aug 2004

Address: Nelson,

Address used since 31 Oct 2002


Alan Bruce Rolfe - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 31 Oct 2002

Address: Richmond, Nelson,

Address used since 04 Apr 1996


Graeme Grennell - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 09 Mar 2000

Address: Nelson,

Address used since 04 Apr 1996


Timothy John Anderson - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 27 Jul 1999

Address: Nelson,

Address used since 04 Apr 1996


Ian Anderson Mclintock - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 25 Nov 1997

Address: Richmond, Nelson,

Address used since 04 Apr 1996


Bernice Alexandra Mclintock - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 25 Nov 1997

Address: Richmond, Nelson,

Address used since 04 Apr 1996


Andrew Joseph - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 30 Sep 1997

Address: Hanmer,

Address used since 04 Apr 1996

Nearby companies

Burnside Cityfitness Limited
6/74 Quarantine Road

Albany Cityfitness Limited
6/74 Quarantine Road

Papatoetoe Cityfitness Limited
6/74 Quarantine Road

Hastings Cityfitness Limited
6/74 Quarantine Road

Mt Wellington Cityfitness Limited
6/74 Quarantine Road

K Road Cityfitness Limited
6/74 Quarantine Road

Similar companies

A T Forbes Building Limited
9 Strawbridge Square

Amasiah Limited
9 Strawbridge Square

Ashby Builders (westport) Limited
77 Tahunanui Drive

Cj Donnelly Industries Limited
9 Strawbridge Square

Promax Construction Limited
202 The Ridgeway

TĀtou Projects Limited
3 Tarata Street